Search icon

TRI-FLEX LABEL CORP.

Company Details

Name: TRI-FLEX LABEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 1986 (39 years ago)
Entity Number: 1096074
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Principal Address: 48 ALLEN BLVD, FARMINGDALE, NY, United States, 11735
Address: 48 ALLEN BOULEVARD, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN DUCKHAM Chief Executive Officer 48 ALLEN BLVD, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 48 ALLEN BOULEVARD, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
1993-04-01 1995-05-08 Address 48 ALLEN BOULEVARD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1993-04-01 1995-05-08 Address 48 ALLEN BOULEVARD, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1986-07-08 2024-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-07-08 1993-04-01 Address 200 WILLIS AVE., P.O.BOX 670, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120807003172 2012-08-07 BIENNIAL STATEMENT 2012-07-01
100908003147 2010-09-08 BIENNIAL STATEMENT 2010-07-01
060622002176 2006-06-22 BIENNIAL STATEMENT 2006-07-01
040727002436 2004-07-27 BIENNIAL STATEMENT 2004-07-01
020722002153 2002-07-22 BIENNIAL STATEMENT 2002-07-01
000710002765 2000-07-10 BIENNIAL STATEMENT 2000-07-01
980707002312 1998-07-07 BIENNIAL STATEMENT 1998-07-01
960723002181 1996-07-23 BIENNIAL STATEMENT 1996-07-01
950508002146 1995-05-08 BIENNIAL STATEMENT 1993-07-01
930401003301 1993-04-01 BIENNIAL STATEMENT 1992-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7423537200 2020-04-28 0235 PPP 48 ALLEN BLVD, FARMINGDALE, NY, 11735-5642
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 175285
Loan Approval Amount (current) 175285
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGDALE, SUFFOLK, NY, 11735-5642
Project Congressional District NY-02
Number of Employees 16
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 176896.65
Forgiveness Paid Date 2021-04-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State